DIGITALBOX PLC

Register to unlock more data on OkredoRegister

DIGITALBOX PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04606754

Incorporation date

03/12/2002

Size

Group

Contacts

Registered address

Registered address

Jubilee House, 92 Lincoln Road, Peterborough PE1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon02/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon15/01/2025
Appointment of Mr Richard Spilsbury as a secretary on 2024-12-31
dot icon15/01/2025
Appointment of Mr Richard Spilsbury as a director on 2024-12-31
dot icon14/01/2025
Termination of appointment of David Joseph as a secretary on 2024-12-31
dot icon14/01/2025
Termination of appointment of David Joseph as a director on 2024-12-31
dot icon24/12/2024
Reduction of iss capital and minute (oc)
dot icon24/12/2024
Certificate of cancellation of share premium account
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon25/11/2024
Resolutions
dot icon09/11/2024
Appointment of Mr Graham David Bryce as a director on 2024-11-01
dot icon05/11/2024
Appointment of Mrs Claire Jacqueline Blunt as a director on 2024-10-22
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/06/2024
Resolutions
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon15/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/06/2023
Resolutions
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/06/2023
Termination of appointment of Martin James Higginson as a director on 2023-04-30
dot icon14/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon18/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Resolutions
dot icon29/04/2022
Registered office address changed from , 2-4 Henry Street, Bath, BA1 1JT, England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2022-04-29
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon25/02/2022
Register(s) moved to registered inspection location Jubilee House 92 Lincoln Road Peterborough PE1 2SN
dot icon25/02/2022
Register inspection address has been changed to Jubilee House 92 Lincoln Road Peterborough PE1 2SN
dot icon29/09/2021
Director's details changed for Mr James Robert Douglas on 2021-09-28
dot icon02/07/2021
Appointment of Mr Philip James Machray as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Matthew Robert Armitage as a director on 2021-07-01
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon02/06/2021
Resolutions
dot icon17/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/02/2021
Statement of capital following an allotment of shares on 2020-10-21
dot icon18/02/2021
Appointment of Mr Matthew Robert Armitage as a director on 2021-02-17
dot icon18/02/2021
Appointment of Mr Marcus Alvin Rich as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Robin William Miller as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Nigel John Burton as a director on 2021-02-17
dot icon05/11/2020
Resolutions
dot icon26/10/2020
Director's details changed for Mr David Joseph on 2020-08-20
dot icon05/08/2020
Statement of capital on 2020-08-05
dot icon05/08/2020
Certificate of reduction of issued capital and share premium
dot icon05/08/2020
Reduction of iss capital and minute (oc)
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Resolutions
dot icon05/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon25/07/2019
Resolutions
dot icon06/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon29/03/2019
Consolidation and sub-division of shares on 2019-02-28
dot icon29/03/2019
Change of share class name or designation
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon08/03/2019
Registered office address changed from , 2 Chapel Court, London, SE1 1HH, England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2019-03-08
dot icon08/03/2019
Appointment of Sir Robin William Miller as a director on 2019-02-28
dot icon08/03/2019
Appointment of Mr Martin James Higginson as a director on 2019-02-28
dot icon08/03/2019
Appointment of James Alexander Carter as a director on 2019-02-28
dot icon08/03/2019
Appointment of James Robert Douglas as a director on 2019-02-28
dot icon08/03/2019
Appointment of David Joseph as a secretary on 2019-02-28
dot icon08/03/2019
Appointment of Mr David Joseph as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of John Michael Treacy as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of John Michael Treacy as a secretary on 2019-02-28
dot icon07/03/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Resolutions
dot icon06/03/2019
Resolutions
dot icon27/02/2019
Resolutions
dot icon27/02/2019
Change of name notice
dot icon28/01/2019
Auditor's resignation
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon15/10/2018
Notification of a person with significant control statement
dot icon07/08/2018
Resolutions
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon19/06/2018
Consolidation of shares on 2018-05-18
dot icon13/06/2018
Resolutions
dot icon18/05/2018
Appointment of Mr John Michael Treacy as a secretary on 2018-05-18
dot icon18/05/2018
Termination of appointment of Daniel John Shilton Maling as a secretary on 2018-05-18
dot icon18/05/2018
Termination of appointment of Spencer John Wilson as a director on 2018-05-18
dot icon18/05/2018
Appointment of Mr John Michael Treacy as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Daniel John Shilton Maling as a director on 2018-05-18
dot icon18/05/2018
Appointment of Dr Nigel John Burton as a director on 2018-05-15
dot icon18/05/2018
Termination of appointment of Hamish Hamlyn Harris as a director on 2018-05-15
dot icon20/03/2018
Termination of appointment of Nicholas Lee as a director on 2018-01-31
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-07-18
dot icon10/07/2017
Resolutions
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon15/03/2017
Appointment of Daniel John Shilton Maling as a secretary on 2017-02-15
dot icon15/03/2017
Termination of appointment of Donald Ian George Layman Strang as a secretary on 2017-02-15
dot icon15/03/2017
Appointment of Mr Nicholas Lee as a director on 2017-02-15
dot icon15/03/2017
Appointment of Mr Daniel John Shilton Maling as a director on 2017-02-15
dot icon25/01/2017
Termination of appointment of Jason Charles Berry as a director on 2016-11-16
dot icon11/07/2016
Annual return made up to 2016-06-01 no member list
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon09/03/2016
Resolutions
dot icon24/02/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/02/2016
Registered office address changed from , Princes House Suite 3B, 38 Jermyn Street, London, SW1Y 6DN to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2016-02-12
dot icon11/02/2016
Resolutions
dot icon02/02/2016
Termination of appointment of Donald Ian George Layman Strang as a director on 2016-01-18
dot icon02/02/2016
Appointment of Mr Jason Charles Berry as a director on 2016-01-18
dot icon18/08/2015
Annual return made up to 2015-06-01 no member list
dot icon03/08/2015
Resolutions
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Termination of appointment of David Anthony Lenigas as a director on 2014-08-27
dot icon07/08/2014
Resolutions
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon26/06/2014
Annual return made up to 2014-06-01 no member list
dot icon26/06/2014
Register(s) moved to registered office address
dot icon06/12/2013
Annual return made up to 2013-12-03 no member list
dot icon19/11/2013
Appointment of Mr Spencer Wilson as a director
dot icon19/11/2013
Appointment of Mr David Anthony Lenigas as a director
dot icon25/06/2013
Resolutions
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Register(s) moved to registered inspection location
dot icon19/02/2013
Register inspection address has been changed
dot icon14/01/2013
Annual return made up to 2012-12-03 no member list
dot icon13/12/2012
Registered office address changed from , 33 Queen Street, London, England, EC4R 1BR, England on 2012-12-13
dot icon28/11/2012
Sub-division of shares on 2012-11-21
dot icon27/11/2012
Certificate of change of name
dot icon26/11/2012
Resolutions
dot icon03/08/2012
Appointment of Donald Ian George Layman Strang as a secretary
dot icon03/08/2012
Appointment of Hamish Hamlyn Harris as a director
dot icon03/08/2012
Appointment of Donald Ian George Layman Strang as a director
dot icon02/08/2012
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon02/08/2012
Termination of appointment of Malcolm Phillip Basing as a director
dot icon02/08/2012
Termination of appointment of Nemone Wynn-Evans as a director
dot icon02/08/2012
Termination of appointment of Nicholas Smith as a director
dot icon02/08/2012
Termination of appointment of Cyril Theret as a director
dot icon17/07/2012
Auditor's resignation
dot icon20/06/2012
Termination of appointment of Ahmed Al Asfour as a director
dot icon14/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2011
Annual return made up to 2011-12-03 no member list
dot icon15/12/2011
Termination of appointment of Giles Vardey as a director
dot icon09/11/2011
Director's details changed for Ahmed Ibrahim Al Asfour on 2011-10-01
dot icon09/11/2011
Director's details changed for Mr Nicholas Michael Norman Smith on 2011-10-01
dot icon09/11/2011
Director's details changed for Mr Cyril Theret on 2011-10-01
dot icon21/10/2011
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon21/10/2011
Termination of appointment of Hisham Al Otaibi as a director
dot icon21/10/2011
Termination of appointment of Celia Whitten as a secretary
dot icon17/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/02/2011
Registered office address changed from , 33 Queen Street,, London, England, EC4R 1AP, England on 2011-02-11
dot icon07/02/2011
Registered office address changed from , Standon House, 21 Mansell Street, London, E1 8AA on 2011-02-07
dot icon04/01/2011
Annual return made up to 2010-12-03 with bulk list of shareholders
dot icon15/12/2010
Appointment of Malcolm Phillip Basing as a director
dot icon01/10/2010
Director's details changed
dot icon26/09/2010
Termination of appointment of Stephen Allcock as a director
dot icon26/09/2010
Termination of appointment of Simon Brickles as a director
dot icon20/09/2010
Director's details changed for Cyril Theret on 2010-09-17
dot icon15/09/2010
Director's details changed for Cyril Theret on 2010-09-14
dot icon15/09/2010
Director's details changed for Mr Giles Edwin Vardey on 2010-09-14
dot icon15/09/2010
Director's details changed for Nemone Louisa Wynn-Evans on 2010-09-14
dot icon16/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/02/2010
Termination of appointment of Stephen Hazell Smith as a director
dot icon15/02/2010
Appointment of Mr Giles Edwin Vardey as a director
dot icon19/12/2009
Annual return made up to 2009-12-03 with bulk list of shareholders
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon14/10/2009
Appointment of Ahmed Ibrahim Al Asfour as a director
dot icon14/10/2009
Appointment of Hisham Sulaiman Mohammed Al Otaibi as a director
dot icon07/10/2009
Termination of appointment of Ian Salter as a director
dot icon07/10/2009
Termination of appointment of Giles Vardey as a director
dot icon01/10/2009
Nc inc already adjusted 25/09/09
dot icon01/10/2009
Resolutions
dot icon30/09/2009
Appointment terminated director giles vardey
dot icon30/09/2009
Appointment terminated director ian salter
dot icon10/06/2009
Ad 01/06/09\gbp si [email protected]=94500\gbp ic 15734206/15828706\
dot icon07/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/06/2009
Resolutions
dot icon16/12/2008
Return made up to 03/12/08; bulk list available separately
dot icon08/12/2008
Location of register of members
dot icon22/09/2008
Director appointed nemone louisa wynn-evans
dot icon15/05/2008
Resolutions
dot icon14/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/05/2008
Appointment terminated director brian taylor
dot icon19/12/2007
Return made up to 03/12/07; bulk list available separately
dot icon07/12/2007
Secretary resigned
dot icon25/07/2007
Ad 06/07/07--------- £ si [email protected]=40000 £ ic 15694206/15734206
dot icon01/06/2007
Ad 17/05/07--------- £ si [email protected]=35000 £ ic 15659206/15694206
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/02/2007
Ad 08/01/07--------- £ si [email protected]=8928571 £ ic 6730635/15659206
dot icon03/02/2007
Nc inc already adjusted 08/01/07
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon10/01/2007
Return made up to 03/12/06; bulk list available separately
dot icon25/07/2006
Ad 13/07/06--------- £ si [email protected]=1750 £ ic 6731135/6732885
dot icon05/06/2006
Ad 10/05/06--------- £ si [email protected]=2250 £ ic 6728885/6731135
dot icon23/05/2006
Ad 11/05/06--------- £ si [email protected]=2250 £ ic 6726635/6728885
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 03/12/05; bulk list available separately
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon16/11/2005
Nc inc already adjusted 29/09/05
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon27/10/2005
Ad 29/09/05--------- £ si [email protected]=500000 £ ic 4226635/4726635
dot icon22/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/03/2005
Location of register of members
dot icon27/01/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon20/12/2004
Return made up to 03/12/04; bulk list available separately
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
New secretary appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Nc inc already adjusted 01/11/04
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon16/11/2004
Ad 02/11/04--------- £ si [email protected]=3150000 £ ic 1076634/4226634
dot icon01/11/2004
Certificate of change of name
dot icon22/09/2004
Director resigned
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/04/2004
Registered office changed on 08/04/04 from: 1 goodmans yard, london, E1 8AT
dot icon02/04/2004
Director's particulars changed
dot icon27/03/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Ad 27/02/03--------- £ si [email protected]
dot icon13/02/2004
Ad 12/01/04--------- £ si [email protected]=87142 £ ic 989492/1076634
dot icon21/01/2004
Ad 12/01/04--------- £ si [email protected]=77500 £ ic 911992/989492
dot icon21/01/2004
Ad 12/01/04--------- £ si [email protected]=122500 £ ic 789492/911992
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon18/12/2003
Return made up to 03/12/03; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon14/11/2003
New director appointed
dot icon16/05/2003
Ad 29/04/03--------- £ si [email protected]=289492 £ ic 10/289502
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon25/03/2003
Ad 21/02/03--------- £ si [email protected]=8 £ ic 2/10
dot icon25/03/2003
S-div 21/02/03
dot icon25/03/2003
Nc inc already adjusted 21/02/03
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon28/02/2003
Certificate of authorisation to commence business and borrow
dot icon28/02/2003
Application to commence business
dot icon27/02/2003
Certificate of change of name
dot icon27/02/2003
Secretary resigned;director resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Registered office changed on 27/02/03 from: 1 mitchell lane, bristol, BS1 6BU
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon27/02/2003
New director appointed
dot icon03/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Martin James
Director
28/02/2019 - 30/04/2023
78
Joseph, David
Director
28/02/2019 - 31/12/2024
30
Spilsbury, Richard
Director
31/12/2024 - Present
8
Rich, Marcus Alvin
Director
17/02/2021 - Present
69
Bryce, Graham David
Director
01/11/2024 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITALBOX PLC

DIGITALBOX PLC is an(a) Active company incorporated on 03/12/2002 with the registered office located at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITALBOX PLC?

toggle

DIGITALBOX PLC is currently Active. It was registered on 03/12/2002 .

Where is DIGITALBOX PLC located?

toggle

DIGITALBOX PLC is registered at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN.

What does DIGITALBOX PLC do?

toggle

DIGITALBOX PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIGITALBOX PLC?

toggle

The latest filing was on 02/07/2025: Group of companies' accounts made up to 2024-12-31.